logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Baljeet Singh Chima

    Related profiles found in government register
  • Mr Baljeet Singh Chima
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baljeet Singh Chima
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
  • Mr Baljeet Singh Chima
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Mr Baljeet Chima
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7
  • Chima, Baljeet Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chima, Baljeet Singh
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 18 IIF 19
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20 IIF 21
  • Chima, Baljeet Singh
    English director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chester Road, Chigwell, IG7 6AN, England

      IIF 22
    • icon of address 45, Chester Road, Chigwell, IG7 6AN, United Kingdom

      IIF 23 IIF 24
    • icon of address 45, Chester Road, Chigwell, Essex, IG7 6AN, United Kingdom

      IIF 25
    • icon of address 45, Chester Road, Chigwell, Essex, IG76AN, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Chima, Baljeet Singh
    English property investor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chester Road, Chigwell, IG7 6AN, England

      IIF 29
  • Mr Baljeet Singh Chima
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Chima, Baljeet
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parklands, Chigwell, Essex, IG7 6LW, United Kingdom

      IIF 35
  • Chima, Baljeet
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 36
  • Chima, Baljeet Singh
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 37
  • Baljeet Chima
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 38 IIF 39
    • icon of address Arka House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 40
  • Mr Baljeet Chima
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
  • Chima, Baljeet Singh
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 42
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 43
  • Chima, Baljeet
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arka House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 44
  • Chima, Baljeet
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chima, Baljeet
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 47 IIF 48
  • Chima, Baljeet Singh

    Registered addresses and corresponding companies
    • icon of address 10 Parklands, Chigwell, Essex, IG7 6LW

      IIF 49
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 50
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 51 IIF 52
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Chima, Baljeet

    Registered addresses and corresponding companies
    • icon of address 10, Parklands, Chigwell, Essex, IG7 6LW, United Kingdom

      IIF 56
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 57 IIF 58 IIF 59
    • icon of address Arka House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    36,830 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 86-90 Paul Sreet, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-10-29 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,575,966 GBP2024-09-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Arka House 1238 High Road, Whetstone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-10-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-10-29 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,635 GBP2024-03-22
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-10-29 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,684 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,687,617 GBP2024-11-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    899,785 GBP2024-11-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 45 Chester Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 45 Chester Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 45 Chester Road, Chigwel, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 45 Chester Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,608 GBP2024-11-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 45 Chester Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 22
    icon of address Baljeet Chima, 45 Chester Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address Saks David Lloyd Club Roding Lane, Chigwell, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,038 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 58 - Secretary → ME
  • 26
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
  • 30
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-12-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 86-90 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,960 GBP2024-09-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212,733 GBP2024-03-30
    Officer
    icon of calendar 2009-11-02 ~ 2010-11-02
    IIF 56 - Secretary → ME
  • 2
    icon of address 1-3 Coventry Road, Coventry House, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,876 GBP2025-03-31
    Officer
    icon of calendar 2011-09-29 ~ 2013-10-03
    IIF 26 - Director → ME
  • 3
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -501,008 GBP2019-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2010-10-18
    IIF 49 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.